-
Home Page
›
-
Counties
›
-
Nassau
›
-
11704
›
-
REMARQUE MFG. CORP.
Company Details
Name: |
REMARQUE MFG. CORP. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
16 Nov 1961 (63 years ago)
|
Date of dissolution: |
18 Mar 1998 |
Entity Number: |
142611 |
ZIP code: |
11704
|
County: |
Nassau |
Place of Formation: |
New York |
Address: |
110 FIELD STREET, WEST BABYLON, NY, United States, 11704 |
Shares Details
Shares issued
100
Share Par Value
0
Type
NO PAR VALUE
Chief Executive Officer
Name |
Role |
Address |
JOSEPH PANHOLZER
|
Chief Executive Officer
|
110 FIELD STREET, WEST BABYLON, NY, United States, 11704
|
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
110 FIELD STREET, WEST BABYLON, NY, United States, 11704
|
History
Start date |
End date |
Type |
Value |
1967-01-05
|
1995-02-15
|
Address
|
4A BETHPAGE RD., COPIAGUE, NY, 11726, USA (Type of address: Service of Process)
|
1961-11-16
|
1967-01-05
|
Address
|
63 WESTBURY LANE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
980318000290
|
1998-03-18
|
CERTIFICATE OF DISSOLUTION
|
1998-03-18
|
950215002052
|
1995-02-15
|
BIENNIAL STATEMENT
|
1993-11-01
|
C163201-2
|
1990-07-16
|
ASSUMED NAME CORP INITIAL FILING
|
1990-07-16
|
A446203-4
|
1977-11-29
|
CERTIFICATE OF AMENDMENT
|
1977-11-29
|
595712-3
|
1967-01-05
|
CERTIFICATE OF AMENDMENT
|
1967-01-05
|
296731
|
1961-11-16
|
CERTIFICATE OF INCORPORATION
|
1961-11-16
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
106179773
|
0214700
|
1988-05-09
|
110 FIELD ST., W. BABYLON, NY, 11702
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
1988-05-09
|
Case Closed |
1988-06-02
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Other |
Standard Cited |
19040002 A |
Issuance Date |
1988-05-11 |
Abatement Due Date |
1988-05-31 |
Nr Instances |
3 |
Nr Exposed |
16 |
|
Citation ID |
01002 |
Citaton Type |
Other |
Standard Cited |
19101200 E01 |
Issuance Date |
1988-05-11 |
Abatement Due Date |
1988-05-31 |
Nr Instances |
1 |
Nr Exposed |
5 |
|
Citation ID |
01003 |
Citaton Type |
Other |
Standard Cited |
19101200 F04 I |
Issuance Date |
1988-05-11 |
Abatement Due Date |
1988-05-31 |
Nr Instances |
1 |
Nr Exposed |
5 |
|
Citation ID |
01004 |
Citaton Type |
Other |
Standard Cited |
19101200 G08 |
Issuance Date |
1988-05-11 |
Abatement Due Date |
1988-05-31 |
Nr Instances |
1 |
Nr Exposed |
5 |
|
Citation ID |
01005 |
Citaton Type |
Other |
Standard Cited |
19101200 H |
Issuance Date |
1988-05-11 |
Abatement Due Date |
1988-05-31 |
Nr Instances |
1 |
Nr Exposed |
5 |
|
|
Date of last update: 18 Mar 2025
Sources:
New York Secretary of State